Search icon

GREAT SPOT OF QUEENS, INC.

Company Details

Name: GREAT SPOT OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163767
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1327 Middle Country Rd, Centereach, NY, United States, 11720
Principal Address: GULAM CHOUDHURY, 1327 Middle Country Rd, Centereach, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GULAM CHOUDHURY Chief Executive Officer 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
GREAT SPOT OF QUEENS, INC. DOS Process Agent 1327 Middle Country Rd, Centereach, NY, United States, 11720

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-07-23 Address C/O GULAM CHOUDHURY, 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Principal Executive Office)
1999-08-31 2024-09-23 Address 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer)
1997-07-21 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-21 2024-09-23 Address 5017 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002013 2024-09-23 BIENNIAL STATEMENT 2024-09-23
090930000192 2009-09-30 ANNULMENT OF DISSOLUTION 2009-09-30
DP-1627372 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010723002155 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990831002457 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970721000289 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092517009 2020-04-06 0202 PPP 89 - 22 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-6135
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114000
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6135
Project Congressional District NY-06
Number of Employees 18
NAICS code 311812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89269.77
Forgiveness Paid Date 2021-08-09
3896108307 2021-01-22 0202 PPS 8922 Roosevelt Ave, Flushing, NY, 11372-7857
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99953
Loan Approval Amount (current) 99953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11372-7857
Project Congressional District NY-06
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101163.39
Forgiveness Paid Date 2022-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State